Advanced company searchLink opens in new window

EURO BUSINESS FINANCE PLC

Company number 04390102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2018 AD01 Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 4 Abbey Orchard Street London SW1P 2HT on 29 March 2018
22 Jan 2018 AUD Auditor's resignation
12 May 2017 COCOMP Order of court to wind up
15 Nov 2016 TM01 Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016
10 Oct 2016 AP01 Appointment of Mrs Pauline Muldowney as a director on 7 October 2016
10 Oct 2016 TM01 Termination of appointment of Brinda Loky as a director on 8 October 2016
04 Oct 2016 AP03 Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016
18 Mar 2016 AP01 Appointment of Mrs Brinda Loky as a director on 7 March 2016
23 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,050,001
11 Feb 2016 F4.39 Notice of termination of appointment of provisional liquidator
22 Jan 2016 AD01 Registered office address changed from 4 Abbey Orchid Street London SW19 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016
13 Oct 2015 AA Full accounts made up to 31 March 2015
08 Oct 2015 AD01 Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchid Street London SW19 2HT on 8 October 2015
06 Oct 2015 4.15A Appointment of provisional liquidator
26 Jun 2015 TM02 Termination of appointment of Rajiv Prakash Gopee as a secretary on 30 September 2014
26 Jun 2015 TM02 Termination of appointment of Rajiv Prakash Gopee as a secretary on 30 September 2014
08 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,050,001
07 Oct 2014 AA Full accounts made up to 31 March 2014
04 Nov 2013 CERTNM Company name changed barons bridging finance PUBLIC LIMITED COMPANY\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
07 Oct 2013 AA Full accounts made up to 31 March 2013
07 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,050,001
09 Oct 2012 AA Full accounts made up to 31 March 2012
29 May 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
14 Mar 2012 AP01 Appointment of Mr Dharam Prakash Gopee as a director
21 Jan 2012 DISS40 Compulsory strike-off action has been discontinued